Search icon

JASON KRUGMAN STUDIO LLC

Company Details

Name: JASON KRUGMAN STUDIO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2009 (16 years ago)
Entity Number: 3816624
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 45 WASHINGTON ST, PMB 184, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
JASON KRUGMAN DOS Process Agent 45 WASHINGTON ST, PMB 184, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2009-06-01 2012-03-15 Address 160 WAVERLY PL, APT 20, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120529000110 2012-05-29 CERTIFICATE OF PUBLICATION 2012-05-29
120315002176 2012-03-15 BIENNIAL STATEMENT 2011-06-01
090601000267 2009-06-01 ARTICLES OF ORGANIZATION 2009-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2086049008 2021-05-14 0202 PPP 2717 39th Ave N/A, Long Island City, NY, 11101-2703
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2703
Project Congressional District NY-07
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20947.72
Forgiveness Paid Date 2022-01-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State